Search icon

ALL ISLAND APPRAISAL & REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND APPRAISAL & REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1989 (36 years ago)
Entity Number: 1404525
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 260 W MAIN ST, STE 10, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R COLLINS III Chief Executive Officer 260 W MAIN ST, STE 10, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 W MAIN ST, STE 10, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2007-12-05 2014-02-04 Address 260 W MAIN ST, STE 11, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2007-12-05 2014-02-04 Address 260 W MAIN ST, STE 11, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-12-05 2014-02-04 Address 260 W MAIN ST, STE 11, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2006-01-23 2007-12-05 Address 250 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2006-01-23 2007-12-05 Address 250 W MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140204002243 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120105002372 2012-01-05 BIENNIAL STATEMENT 2011-12-01
071205002900 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060123002533 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031218000015 2003-12-18 CERTIFICATE OF AMENDMENT 2003-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State